Company NameWYRE Associates Ltd
Company StatusDissolved
Company Number05499977
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 9 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr David Wyre
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(1 week, 3 days after company formation)
Appointment Duration15 years, 8 months (closed 30 March 2021)
RoleTraining Development
Country of ResidenceUnited Kingdom
Correspondence Address48 Melrose Avenue
Bolton
Lancashire
BL1 5NA
Secretary NameDiana Julie Hilton
NationalityBritish
StatusResigned
Appointed15 July 2005(1 week, 3 days after company formation)
Appointment Duration9 months, 1 week (resigned 21 April 2006)
RoleTraining And Development
Correspondence Address48 Melrose Avenue
Bolton
Lancashire
BL1 5NA
Secretary NameSusan Ryan
NationalityBritish
StatusResigned
Appointed24 April 2006(9 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2009)
RoleTraining & Development
Correspondence Address48 Melrose Ave
Bolton
Lancashire
BL1 5NA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteelectricalengineertraining.co.uk
Telephone01204 847722
Telephone regionBolton

Location

Registered AddressRooms 6 & 7 First Floor Nortex Mill Business Centre
105 Chorley Old Road
Bolton
Lancashire
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£125
Cash£3,417
Current Liabilities£8,997

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
30 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
20 August 2019Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
14 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 August 2018 (3 pages)
21 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 August 2017 (5 pages)
14 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
25 July 2017Notification of David Wyre as a person with significant control on 30 June 2016 (2 pages)
25 July 2017Notification of David Wyre as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of David Wyre as a person with significant control on 30 June 2016 (2 pages)
13 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
18 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
23 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
3 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
7 February 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
7 February 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
12 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for David Wyre on 20 July 2010 (2 pages)
12 August 2010Director's details changed for David Wyre on 20 July 2010 (2 pages)
4 February 2010Termination of appointment of Susan Ryan as a secretary (1 page)
4 February 2010Termination of appointment of Susan Ryan as a secretary (1 page)
2 February 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
6 August 2009Return made up to 20/07/09; full list of members (3 pages)
6 August 2009Return made up to 20/07/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 November 2008Registered office changed on 24/11/2008 from nortex mill rooms 6 & 7 first floor 105 chorley old road bolton lancs BL1 3AG (1 page)
24 November 2008Registered office changed on 24/11/2008 from nortex mill rooms 6 & 7 first floor 105 chorley old road bolton lancs BL1 3AG (1 page)
27 August 2008Registered office changed on 27/08/2008 from nortex mill rooms 6 & 7 first floor 105 chorley old road bolton lancashire BL1 3AG (1 page)
27 August 2008Return made up to 20/07/08; full list of members (3 pages)
27 August 2008Registered office changed on 27/08/2008 from amico works 232-234 waterloo street bolton lancashire BL1 8HU (1 page)
27 August 2008Registered office changed on 27/08/2008 from nortex mill rooms 6 & 7 first floor 105 chorley old road bolton lancashire BL1 3AG (1 page)
27 August 2008Registered office changed on 27/08/2008 from amico works 232-234 waterloo street bolton lancashire BL1 8HU (1 page)
27 August 2008Return made up to 20/07/08; full list of members (3 pages)
8 March 2008Full accounts made up to 31 August 2007 (5 pages)
8 March 2008Full accounts made up to 31 August 2007 (5 pages)
15 August 2007Return made up to 20/07/07; full list of members (2 pages)
15 August 2007Return made up to 20/07/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 March 2007Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
25 March 2007Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
8 August 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2006New secretary appointed (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: 3 oakbarton lostock bolton BL6 4HY (1 page)
15 September 2005Registered office changed on 15/09/05 from: 3 oakbarton lostock bolton BL6 4HY (1 page)
24 August 2005Ad 15/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 August 2005Ad 15/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
5 July 2005Incorporation (9 pages)
5 July 2005Incorporation (9 pages)